Entity Name: | INSURANCE PROFILE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P99000039289 |
FEI/EIN Number | 650915763 |
Address: | 2500 N.W. 79TH AVE.,, SUITE 154, DORAL, FL, 33122 |
Mail Address: | 2500 N.W. 79TH AVE.,, SUITE 154, DORAL, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
RAMIREZ ENRIQUE D | President | 2500 N.W. 79TH AVE., SUITE 154, DORAL, FL, 33122 |
Name | Role | Address |
---|---|---|
RAMIREZ ENRIQUE D | Secretary | 2500 N.W. 79TH AVE., SUITE 154, DORAL, FL, 33122 |
Name | Role | Address |
---|---|---|
RAMIREZ ENRIQUE D | Treasurer | 2500 N.W. 79TH AVE., SUITE 154, DORAL, FL, 33122 |
Name | Role | Address |
---|---|---|
RAMIREZ ENRIQUE D | Director | 2500 N.W. 79TH AVE., SUITE 154, DORAL, FL, 33122 |
Name | Role | Address |
---|---|---|
RAMIREZ SORAYA | Vice President | 2500 N.W. 79TH AVE., SUITE 154, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 2500 N.W. 79TH AVE.,, SUITE 154, DORAL, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 2500 N.W. 79TH AVE.,, SUITE 154, DORAL, FL 33122 | No data |
AMENDMENT | 2001-07-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900004725 | LAPSED | 04-1110-CC-05 | DADE CTY CIR CRT | 2004-11-12 | 2011-04-13 | $31737.21 | KEYBANK USA, NATIONAL ASSOCIATION, 4910 TIEDEMAN ROAD, 6TH FLOOR, BROOKLYN, OH 44144 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-06-15 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-05-27 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2007-09-04 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-01 |
ANNUAL REPORT | 2003-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State